THE RESTAURANT PEOPLE LIMITED

Third Floor 112 Clerkenwell Road, London, EC1M 5SA
StatusDISSOLVED
Company No.08715160
CategoryPrivate Limited Company
Incorporated02 Oct 2013
Age10 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution05 Apr 2023
Years1 year, 1 month, 2 days

SUMMARY

THE RESTAURANT PEOPLE LIMITED is an dissolved private limited company with number 08715160. It was incorporated 10 years, 7 months, 5 days ago, on 02 October 2013 and it was dissolved 1 year, 1 month, 2 days ago, on 05 April 2023. The company address is Third Floor 112 Clerkenwell Road, London, EC1M 5SA.



Company Fillings

Gazette dissolved liquidation

Date: 05 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Aug 2022

Action Date: 16 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Aug 2021

Action Date: 16 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Sep 2020

Action Date: 16 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-16

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 14 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Aug 2019

Action Date: 16 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Aug 2018

Action Date: 16 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-16

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 11 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Aug 2017

Action Date: 16 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-06-16

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 11 Apr 2017

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:C.O. To remove/replace liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 11 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Address

Type: AD01

New address: Third Floor 112 Clerkenwell Road London EC1M 5SA

Old address: 10 Landport Terrace Portsmouth Hampshire PO1 2RG

Change date: 2016-07-06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 01 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 01 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-02

Officer name: Mr Siamak Haririan

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hamid Afsarian

Change date: 2015-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2014

Action Date: 06 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-06

Charge number: 087151600001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Change account reference date company current extended

Date: 15 Oct 2013

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 02 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CDS LABOUR (BOSTON) LTD

EVENTUS BUSINESS CENTRE,LINCOLNSHIRE, MARKET DEEPING,PE6 8FD

Number:11422605
Status:ACTIVE
Category:Private Limited Company

DR VENTURES LIMITED

100B PINNER ROAD,NORTHWOOD,HA6 1BS

Number:10149373
Status:ACTIVE
Category:Private Limited Company

KL LIFESTYLE LIMITED

5 THE SANDLINGS,LONDON,N22 6XP

Number:11657848
Status:ACTIVE
Category:Private Limited Company

MC BROADCAST SERVICES LIMITED

10-11 HEATHFIELD TERRACE,LONDON,W4 4JE

Number:06933487
Status:ACTIVE
Category:Private Limited Company

PLANT WORLD DEVON LTD

22 UNION STREET,NEWTON ABBOT,TQ12 2JS

Number:04789372
Status:ACTIVE
Category:Private Limited Company

REEL THING ANIMATION LIMITED

46 CHARFIELD CT,LONDON,W9 2JN

Number:03769367
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source